Lingfield Road
Edenbridge
Kent
TN8 5HN
Secretary Name | Mrs Judith Anne Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Skeynes Park Lingfield Road Edenbridge Kent TN8 5HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roxburghe House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1998 | Return made up to 06/05/98; no change of members
|
26 May 1998 | Registered office changed on 26/05/98 from: 118-119 newgate street london EC1A 7AE (1 page) |
23 January 1998 | Full accounts made up to 31 May 1997 (1 page) |
9 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
20 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
28 December 1995 | Secretary's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
11 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |